Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAUSCH & CO (UK) LIMITED
Company Information for

BRAUSCH & CO (UK) LIMITED

UNIT 4 GREAT WEST TRADING ESTATE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9DN,
Company Registration Number
01957018
Private Limited Company
Active

Company Overview

About Brausch & Co (uk) Ltd
BRAUSCH & CO (UK) LIMITED was founded on 1985-11-11 and has its registered office in Brentford. The organisation's status is listed as "Active". Brausch & Co (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRAUSCH & CO (UK) LIMITED
 
Legal Registered Office
UNIT 4 GREAT WEST TRADING ESTATE
GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9DN
Other companies in TW8
 
Filing Information
Company Number 01957018
Company ID Number 01957018
Date formed 1985-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAUSCH & CO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAUSCH & CO (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMAL KANAFANI
Company Secretary 1993-11-26
RICHARD MARK JONES
Director 2012-05-23
JAMAL KANAFANI
Director 1992-08-02
OMAR KANAFANI
Director 2014-05-01
TALAL NAJI KANAFANI
Director 1992-08-02
AZZAM MASRI
Director 2010-10-01
ZOUHEIR GHASSAN TAHER-FADLALLAH
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRAUSCH & CO (UK) LIMITED
Director 2010-10-01 2010-10-01
KAMAL NAJI KANAFANI
Director 1994-01-01 1999-09-20
STUART RICHARD ROSS-GOWER
Company Secretary 1992-08-02 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMAL KANAFANI DHL BATHROOM SUPPLIES LIMITED Company Secretary 1998-05-22 CURRENT 1992-03-02 Active
RICHARD MARK JONES DHL BATHROOM SUPPLIES LIMITED Director 2011-10-01 CURRENT 1992-03-02 Active
JAMAL KANAFANI DHL BATHROOM SUPPLIES LIMITED Director 1998-05-22 CURRENT 1992-03-02 Active
OMAR KANAFANI DHL BATHROOM SUPPLIES LIMITED Director 2014-05-01 CURRENT 1992-03-02 Active
TALAL NAJI KANAFANI DHL BATHROOM SUPPLIES LIMITED Director 1998-05-22 CURRENT 1992-03-02 Active
ZOUHEIR GHASSAN TAHER-FADLALLAH DHL BATHROOM SUPPLIES LIMITED Director 2009-06-01 CURRENT 1992-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-06Appointment of a voluntary liquidator
2024-04-06Voluntary liquidation Statement of affairs
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM Unit 4 Great West Trading Estate Great West Road Brentford Middlesex TW8 9DN
2024-02-26Termination of appointment of Richard Mark Jones on 2024-02-21
2024-02-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JONES
2024-02-26APPOINTMENT TERMINATED, DIRECTOR AZZAM MASRI
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-30PSC07CESSATION OF GHASSAN HUSSEIN TAHER FADLALLAH AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR KANAFANI
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ZOUHEIR GHASSAN TAHER-FADLALLAH
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019570180012
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019570180011
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMAL KANAFANI
2018-11-02TM02Termination of appointment of Jamal Kanafani on 2018-10-31
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 130000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 130000
2015-08-11AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 130000
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MR. OMAR KANAFANI
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0109/08/13 ANNUAL RETURN FULL LIST
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0102/08/12 ANNUAL RETURN FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MR RICHARD MARK JONES
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0102/08/11 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED MR. AZZAM MASRI
2011-07-07AP01DIRECTOR APPOINTED MR ZOUHEIR GHASSAN TAHER-FADLALLAH
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRAUSCH & CO (UK) LIMITED
2010-10-14AP02CORPORATE DIRECTOR APPOINTED BRAUSCH & CO (UK) LIMITED
2010-08-31AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0102/08/10 FULL LIST
2010-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-09363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-09-26363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: THE GATE CENTRE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DD
2000-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
1999-10-20288bDIRECTOR RESIGNED
1999-08-02363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-05363sRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-06-12395PARTICULARS OF MORTGAGE/CHARGE
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-27363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
1996-12-31AUDAUDITOR'S RESIGNATION
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-15363aRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-08-07363xRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227176 Active Licenced property: GREAT WEST ROAD UNIT 4, GREAT WEST TRADING ESTATE BRENTFORD GB TW8 9DN. Correspondance address: GREAT WEST TRADING ESTATE UNIT 4 GREAT WEST ROAD BRENTFORD GREAT WEST ROAD GB TW8 9DN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227176 Active Licenced property: GREAT WEST ROAD UNIT 4, GREAT WEST TRADING ESTATE BRENTFORD GB TW8 9DN. Correspondance address: GREAT WEST TRADING ESTATE UNIT 4 GREAT WEST ROAD BRENTFORD GREAT WEST ROAD GB TW8 9DN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1037494 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1037494 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1037494 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-27
Resolutions for Winding-up2024-03-27
Fines / Sanctions
No fines or sanctions have been issued against BRAUSCH & CO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-11-08 Outstanding DEVELOPMENT SECURITIES (BRENTFORD) LIMITED
RENT DEPOSIT DEED 2011-11-08 Outstanding DEVELOPMENT SECURITIES (BRENTFORD) LIMITED
LEGAL MORTGAGE 2007-12-21 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2006-03-15 Outstanding DEVELOPMENT SECURITIES (BRENTFORD) LIMITED
GUARANTEE & DEBENTURE 2000-05-17 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-05-04 Outstanding LONDINIUM INVESTMENTS LIMITED
RENT SECURITY DEED 1998-06-12 Outstanding RAINRAM INVESTMENTS LIMITED
RENT DEPOSIT GUARANTEE 1997-12-24 Outstanding FLEETWAY PROPERTIES (SIXTH DEVELOPMENT) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 1987-03-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAUSCH & CO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRAUSCH & CO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAUSCH & CO (UK) LIMITED
Trademarks
We have not found any records of BRAUSCH & CO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAUSCH & CO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as BRAUSCH & CO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAUSCH & CO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAUSCH & CO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAUSCH & CO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.